Company NameScottish Biofuel Limited
Company StatusDissolved
Company NumberSC265247
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date15 October 2020 (3 years, 6 months ago)
Previous NameHms (521) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops

Directors

Secretary NameJacqueline Long
StatusClosed
Appointed30 December 2015(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 15 October 2020)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameMr Stephen Shane Pickering
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 15 October 2020)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr James Huxley Milne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 15 October 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Niall Crawford Crabb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rope Walk
Lyth Hill
Shrewsbury
SY3 0BS
Wales
Director NamePatrick Joseph Smyth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2004(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2007)
RoleCompany Director
Correspondence AddressKeepers Cottage
Keepers Lane, Codsall
Wolverhampton
WV8 1QJ
Director NameRichard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 September 2005)
RoleCompany Director
Correspondence Address5 Craigowmill
Milnathort
Kinross Perth
KY13 0RT
Scotland
Secretary NameAlexander Garvie Traynor
NationalityBritish
StatusResigned
Appointed23 December 2004(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address26/21 East Parkside
Edinburgh
Midlothian
EH16 5XN
Scotland
Director NameMr Dacre Wyn Purchase
Date of BirthMay 1972 (Born 52 years ago)
StatusResigned
Appointed18 August 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Station View
Dalmeny
South Queensferry
EH30 9DA
Scotland
Director NameMr Allan Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 12 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RZ
Scotland
Secretary NameMr Peter Joseph Ferguson
NationalityBritish
StatusResigned
Appointed20 September 2006(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 September 2007)
RoleLawyer
Country of ResidenceScotland
Correspondence Address43 Mote Hill
Hamilton
South Lanarkshire
ML3 6EA
Scotland
Director NameMr Bruce Campbell Laird
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(3 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 April 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address40 Tay Avenue
Comrie
Perthshire
PH6 2PF
Scotland
Director NameMr Andrew Howard Foster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Grange Farm
Goldstone Road Hinstock
Market Drayton
Salop
TF9 2ND
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed27 September 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressC/O Infinis Napier House
27 Thistle Street
Edinburgh
EH2 1DX
Scotland
Director NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(5 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameDr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed04 August 2009(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Secretary NameGraham Ferguson Bisset
StatusResigned
Appointed19 January 2015(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
Northamptonshire
NN4 7YJ
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed18 September 2015(11 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Michael Damien Holton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.scottishbiofuel.com

Location

Registered AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2013
Turnover£3,000
Net Worth-£1,993,000
Cash£14,000
Current Liabilities£4,006,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

8 July 2005Delivered on: 20 July 2005
Satisfied on: 16 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 October 2020Final Gazette dissolved following liquidation (1 page)
15 July 2020Final account prior to dissolution in MVL (final account attached) (8 pages)
15 March 2019Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page)
27 December 2018Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 27 December 2018 (2 pages)
24 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
(1 page)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 March 2017 (18 pages)
28 September 2017Full accounts made up to 31 March 2017 (18 pages)
4 April 2017Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 4 April 2017 (1 page)
4 April 2017Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 4 April 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
4 January 2017Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
4 January 2017Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
3 January 2017Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page)
22 December 2016Appointment of Stephen Shane Pickering as a director on 8 December 2016 (2 pages)
22 December 2016Appointment of Stephen Shane Pickering as a director on 8 December 2016 (2 pages)
22 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
22 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
12 December 2016Full accounts made up to 31 March 2016 (19 pages)
12 December 2016Full accounts made up to 31 March 2016 (19 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
20 August 2015Full accounts made up to 31 March 2015 (16 pages)
20 August 2015Full accounts made up to 31 March 2015 (16 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
13 February 2015Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 (1 page)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
5 December 2014Full accounts made up to 31 March 2014 (14 pages)
5 December 2014Full accounts made up to 31 March 2014 (14 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
13 November 2013Full accounts made up to 31 March 2013 (14 pages)
13 November 2013Full accounts made up to 31 March 2013 (14 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 (1 page)
29 November 2012Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 29 November 2012 (1 page)
28 August 2012Full accounts made up to 31 March 2012 (14 pages)
28 August 2012Full accounts made up to 31 March 2012 (14 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 March 2012Statement of company's objects (2 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 March 2012Statement of company's objects (2 pages)
14 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
15 November 2011Full accounts made up to 31 March 2011 (13 pages)
15 November 2011Full accounts made up to 31 March 2011 (13 pages)
22 March 2011Director's details changed for Mr Steven Neville Hardman on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Mr Steven Neville Hardman on 22 March 2011 (2 pages)
22 July 2010Full accounts made up to 31 March 2010 (15 pages)
22 July 2010Full accounts made up to 31 March 2010 (15 pages)
12 April 2010Director's details changed for Elizabeth Jane Aikman on 21 March 2010 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Elizabeth Jane Aikman on 21 March 2010 (2 pages)
12 April 2010Director's details changed for Eric Machiels on 21 March 2010 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Eric Machiels on 21 March 2010 (2 pages)
12 April 2010Secretary's details changed for Samantha Jane Calder on 21 March 2010 (1 page)
12 April 2010Secretary's details changed for Samantha Jane Calder on 21 March 2010 (1 page)
24 September 2009Full accounts made up to 31 March 2009 (17 pages)
24 September 2009Full accounts made up to 31 March 2009 (17 pages)
11 August 2009Director appointed eric machiels (2 pages)
11 August 2009Director appointed eric machiels (2 pages)
10 August 2009Appointment terminated director alan lovell (1 page)
10 August 2009Appointment terminated director alan lovell (1 page)
1 April 2009Director appointed mr steven neville hardman (1 page)
1 April 2009Director appointed mr steven neville hardman (1 page)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
28 January 2009Full accounts made up to 31 March 2008 (17 pages)
28 January 2009Full accounts made up to 31 March 2008 (17 pages)
13 January 2009Auditor's resignation (1 page)
13 January 2009Auditor's resignation (1 page)
11 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
11 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
29 May 2008Appointment terminated director bruce laird (1 page)
29 May 2008Appointment terminated director bruce laird (1 page)
17 April 2008Director's change of particulars / elizabeth aikman / 14/04/2008 (1 page)
17 April 2008Director's change of particulars / elizabeth aikman / 14/04/2008 (1 page)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
16 January 2008Dec mort/charge * (2 pages)
16 January 2008Dec mort/charge * (2 pages)
22 December 2007Full accounts made up to 24 March 2007 (15 pages)
22 December 2007Full accounts made up to 24 March 2007 (15 pages)
22 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
22 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Registered office changed on 09/10/07 from: castlebridge business park, gartlove, alloa, clackmannanshire FK10 3PZ (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: castlebridge business park, gartlove, alloa, clackmannanshire FK10 3PZ (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
30 March 2007Return made up to 22/03/07; full list of members (2 pages)
30 March 2007Return made up to 22/03/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 25 March 2006 (5 pages)
21 December 2006Director resigned (1 page)
21 December 2006Total exemption full accounts made up to 25 March 2006 (5 pages)
21 December 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006New secretary appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
23 March 2006Return made up to 22/03/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 22/03/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
12 August 2005Total exemption full accounts made up to 26 March 2005 (6 pages)
12 August 2005Total exemption full accounts made up to 26 March 2005 (6 pages)
20 July 2005Partic of mort/charge * (7 pages)
20 July 2005Partic of mort/charge * (7 pages)
23 March 2005Return made up to 22/03/05; full list of members (3 pages)
23 March 2005Return made up to 22/03/05; full list of members (3 pages)
24 February 2005Registered office changed on 24/02/05 from: the ca'd'oro, 45 gordon street, glasgow, lanarkshire G1 3PE (1 page)
24 February 2005Registered office changed on 24/02/05 from: the ca'd'oro, 45 gordon street, glasgow, lanarkshire G1 3PE (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2004Company name changed hms (521) LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed hms (521) LIMITED\certificate issued on 29/03/04 (2 pages)
22 March 2004Incorporation (23 pages)
22 March 2004Incorporation (23 pages)